Entity Name: | GLOBAL RESPONSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL RESPONSE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1974 (51 years ago) |
Date of dissolution: | 28 Aug 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Aug 2019 (6 years ago) |
Document Number: | 463199 |
FEI/EIN Number |
591554822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US |
Mail Address: | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GLOBAL RESPONSE CORPORATION, COLORADO | 20191666059 | COLORADO |
Name | Role | Address |
---|---|---|
LEUCHTER WENDY | Chief Executive Officer | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
LEUCHTER WENDY | Director | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
SHOOSTER STEPHEN | Chief Executive Officer | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
SHOOSTER FRANK | Chief Executive Officer | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
SHOOSTER DOROTHY | Director | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
SHOOSTER FRANK | Director | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
SHOOSTER MICHAEL | Chief Executive Officer | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
SHOOSTER MICHAEL | Secretary | 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
SHOOSTER, FRANK MALLORY | Agent | 777 S STATE RD 7, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-08-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000214973. CONVERSION NUMBER 700000195787 |
AMENDMENT | 2017-12-28 | - | - |
CANCEL ADM DISS/REV | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2001-05-14 | GLOBAL RESPONSE CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-17 | 777 S STATE RD 7, MARGATE, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-23 | 777 SOUTH STATE ROAD 7, MARGATE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 1996-02-23 | 777 SOUTH STATE ROAD 7, MARGATE, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 1985-03-14 | SHOOSTER, FRANK MALLORY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARTFORD FIRE INSURANCE COMPANY VS GLOBAL RESPONSE CORPORATION | 4D2017-3393 | 2017-11-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Joseph V. Manzo, Andrew E. Grigsby, Maureen Genevieve Pearcy |
Name | GLOBAL RESPONSE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Adrian Neiman Arkin, Timothy H. Crutchfield |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2017-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ **STIPULATION** |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-11-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2017-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GLOBAL RESPONSE CORPORATION |
Docket Date | 2017-11-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-03-01 |
Amendment | 2017-12-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-08-22 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State